London
NW6 2NL
Director Name | Thomas Martin Higgins |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1996(2 years, 4 months after company formation) |
Appointment Duration | 7 years (closed 04 February 2003) |
Role | Chartered Surveyor |
Correspondence Address | 186 Popes Lane Ealing London W5 4NG |
Director Name | Mr James Joseph Patrick Griffin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Mortimer Road West Ealing London W13 8NG |
Director Name | Nigel Odoherty |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 January 1996) |
Role | Chartered Surveyor |
Correspondence Address | Spindles 24 Dukeswood Drive Gerrards Cross Buckinghamshire SL9 7LY |
Director Name | Philip Lawrence Robson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 January 1996) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 82 Hardinge Road Kensal Rise London NW10 3PP |
Director Name | Maurice Walsh |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 1994(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 December 1995) |
Role | Surveyor |
Correspondence Address | 29 Milne Feild Hatch End Pinner Middlesex HA5 4DP |
Director Name | John James |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 43 Gresley Close Welwyn Garden City Hertfordshire AL8 7QA |
Director Name | Jason Rawlings |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 1997) |
Role | Company Director |
Correspondence Address | 10 The Gables North Orbital Road Watford Hertfordshire WD2 6RP |
Director Name | Ms Patricia Mary Skipwith |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Ridgeway Watford Hertfordshire WD17 4TH |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 186 Popes Lane London W5 4NJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£231,386 |
Cash | £3,595 |
Current Liabilities | £239,240 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2002 | Application for striking-off (1 page) |
15 February 2002 | Director resigned (1 page) |
13 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
29 November 2001 | Return made up to 23/08/01; full list of members (6 pages) |
28 February 2001 | Registered office changed on 28/02/01 from: suite 3 1ST floor britannia business centre 11-13 cricklewood lane london NW2 1EZ (1 page) |
23 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 October 2000 | Resolutions
|
25 September 2000 | Return made up to 23/08/00; full list of members (5 pages) |
23 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 September 1999 | Return made up to 23/08/99; full list of members (6 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: suite 3 1ST floor cricklewood business centre 11-13 cricklewood lane london NW2 1ET (1 page) |
16 September 1998 | Accounts for a small company made up to 30 April 1998 (12 pages) |
7 September 1998 | Return made up to 23/08/98; full list of members (6 pages) |
1 April 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: the court yard avenue road london NW10 4UG (1 page) |
18 November 1997 | Director resigned (1 page) |
20 October 1997 | Return made up to 23/08/97; full list of members (6 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
19 September 1996 | Return made up to 23/08/96; full list of members (7 pages) |
19 September 1996 | Director resigned (1 page) |
5 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
19 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
25 September 1995 | Director's particulars changed (4 pages) |
25 September 1995 | Return made up to 23/08/95; full list of members (14 pages) |
25 September 1995 | Director's particulars changed (4 pages) |